Name: | FRATERNAL ORDER OF POLICE, BLUE GRASS LODGE NUMBER IV, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 May 1958 (67 years ago) |
Organization Date: | 08 May 1958 (67 years ago) |
Last Annual Report: | 15 Jan 2025 (2 months ago) |
Organization Number: | 0018675 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1097 DUVAL STREET, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN E. BRYANT | Incorporator |
LLOYD LINDSEY | Incorporator |
PAL FOWLER | Incorporator |
BRYAN HENRY | Incorporator |
HUBERT MOORE | Incorporator |
Name | Role |
---|---|
Jeremy Russell | Director |
Justin Gilliam | Director |
Michael Wade | Director |
LLOYD LINDSEY | Director |
JACK HILLARD | Director |
HUBERT MOORE | Director |
JOHN E. BRYANT | Director |
GLADYS BRYANT | Director |
Name | Role |
---|---|
JUSTIN GILLIAM | Registered Agent |
Name | Role |
---|---|
Jeremy Russell | President |
Name | Role |
---|---|
Michael Wade | Secretary |
Name | Role |
---|---|
Ben Starkey | Treasurer |
Name | Role |
---|---|
Justin Gilliam | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-01-15 |
Annual Report | 2024-02-19 |
Registered Agent name/address change | 2023-03-08 |
Annual Report | 2023-03-08 |
Annual Report Amendment | 2023-03-08 |
Annual Report | 2022-04-11 |
Annual Report Amendment | 2021-12-17 |
Annual Report | 2021-02-09 |
Annual Report | 2020-01-28 |
Registered Agent name/address change | 2020-01-28 |
Sources: Kentucky Secretary of State